JVB LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

13/02/2413 February 2024 Cancellation of shares. Statement of capital on 2023-07-10

View Document

13/02/2413 February 2024 Purchase of own shares.

View Document

11/10/2311 October 2023 Change of details for Mr James Henry Briggs as a person with significant control on 2018-07-11

View Document

04/10/234 October 2023 Director's details changed for Mr James Henry Briggs on 2023-10-04

View Document

04/10/234 October 2023 Director's details changed for Dr Victoria Clare Briggs on 2023-10-04

View Document

04/10/234 October 2023 Registered office address changed from Westwood House 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX United Kingdom to 4th Floor 4 Tabernacle Street London EC2A 4LU on 2023-10-04

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/01/225 January 2022 Micro company accounts made up to 2021-07-31

View Document

02/11/212 November 2021 Cessation of Anna Briggs as a person with significant control on 2021-01-01

View Document

02/11/212 November 2021 Termination of appointment of Anna Briggs as a director on 2021-11-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA BRIGGS

View Document

13/01/2013 January 2020 06/01/20 STATEMENT OF CAPITAL GBP 3

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MISS ANNA BRIGGS

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

27/08/1927 August 2019 ADOPT ARTICLES 31/03/2019

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / DR VICTORIA CLARE BRIGGS / 10/07/2018

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / DR JAMES HENRY BRIGGS / 10/07/2018

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM THE RETREAT CHURCHWAY WEST ILSLEY NEWBURY RG20 7AH UNITED KINGDOM

View Document

10/07/1810 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company